Mitcham
CR4 4HR
Director Name | Aamer Ahmad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wren Avenue Norwood Greenn Southall Middlesex UB2 4EJ |
Director Name | Mr Muzaffar Ahmad |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | C Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Southdown Road West Wimbledon London SW20 8PT |
Director Name | Mr Narinder Kumar Arora |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 The Drive Ilford Essex IG1 3PL |
Secretary Name | Aamer Ahmad |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wren Avenue Norwood Greenn Southall Middlesex UB2 4EJ |
Secretary Name | Mr Malik Mohyuddin Muhammad Abdullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 143 Bethnal Green Road London E2 7DG |
Director Name | Zafar Iqbal |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Pakstani |
Status | Resigned |
Appointed | 12 April 1999(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 4a Southdown Road West Wimbledon London SW20 8PT |
Director Name | Mrs Fawzia Ahmad |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2017) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | leathertex.co.uk |
---|---|
Telephone | 020 86485665 |
Telephone region | London |
Registered Address | 42 Wates Way Mitcham CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1000 at £1 | Mr Muzaffar Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,562 |
Cash | £26,766 |
Current Liabilities | £188,113 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 July 2015 | Delivered on: 3 July 2015 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Particulars: Gf/lg 143 bethnal green road,london,. E2 7DG as comprised in title number EGL419519. Outstanding |
---|---|
18 March 2010 | Delivered on: 30 March 2010 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land an premises at 143 bethnal green road london t/no EGL419519 see image for full details. Outstanding |
18 March 2010 | Delivered on: 30 March 2010 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All estates and other interests in the l/h property at 143 bethnal green road london t/no EGL419519 first fixed mortgage all book and other debts see image for full details. Outstanding |
20 June 2008 | Delivered on: 25 June 2008 Satisfied on: 24 March 2010 Persons entitled: Habib Allied International Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed deposit account of the company to secure credit facilities. Fully Satisfied |
20 November 2007 | Delivered on: 22 November 2007 Satisfied on: 24 March 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
6 November 2007 | Delivered on: 13 November 2007 Satisfied on: 24 March 2010 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge on fixed and floating assets of the company. See the mortgage charge document for full details. Fully Satisfied |
11 December 2000 | Delivered on: 13 December 2000 Satisfied on: 24 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2017 | Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to 42 Wates Way Mitcham CR4 4HR on 12 September 2017 (1 page) |
---|---|
19 June 2017 | Registered office address changed from 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR England to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Fawzia Ahmad as a director on 18 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 September 2016 | Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016 (2 pages) |
20 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Registered office address changed from 143 Bethnal Green Road London E2 7DG to 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR on 10 July 2015 (1 page) |
3 July 2015 | Registration of charge 033343290007, created on 2 July 2015 (28 pages) |
3 July 2015 | Registration of charge 033343290007, created on 2 July 2015 (28 pages) |
18 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Malik Abdullah as a secretary (1 page) |
15 July 2012 | Termination of appointment of Malik Abdullah as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Mr Malik Mohyuddin Muhammad Abdullah on 31 December 2010 (1 page) |
10 May 2011 | Director's details changed for Mr Muzaffar Ahmad on 31 December 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Muzaffar Ahmad on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Muzaffar Ahmad on 1 March 2010 (2 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
21 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Return made up to 17/03/08; full list of members (3 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2008 | Return made up to 17/03/07; full list of members (6 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Return made up to 17/03/06; full list of members (6 pages) |
28 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Registered office changed on 03/04/04 from: 250 bethnal green road london E2 0AA (1 page) |
3 April 2004 | Return made up to 17/03/04; full list of members
|
3 April 2004 | New director appointed (2 pages) |
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Return made up to 17/03/03; no change of members (6 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 July 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 May 2002 | Return made up to 17/03/02; no change of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 17/03/01; full list of members
|
16 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 17/03/00; full list of members (4 pages) |
22 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 June 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (2 pages) |
19 March 1999 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 June 1998 | Return made up to 17/03/98; full list of members
|
24 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
17 March 1997 | Incorporation (13 pages) |